EXCO INTERNATIONAL LIMITED

01280142
135 BISHOPSGATE LONDON ENGLAND EC2M 3TP

Documents

Documents
Date Category Description Pages
13 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
28 Apr 2022 officers Termination of appointment of director (Richard Cordeschi) 1 Buy now
05 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Dec 2021 resolution Resolution 1 Buy now
09 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2021 accounts Annual Accounts 20 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2020 accounts Annual Accounts 20 Buy now
04 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 May 2020 insolvency Solvency Statement dated 22/04/20 1 Buy now
04 May 2020 resolution Resolution 1 Buy now
28 Feb 2020 capital Return of Allotment of shares 3 Buy now
03 Dec 2019 resolution Resolution 26 Buy now
28 Oct 2019 officers Appointment of director (Mr Andrew Ren-Yiing Chen) 2 Buy now
25 Oct 2019 officers Termination of appointment of director (Paul James Ashley) 1 Buy now
08 Oct 2019 accounts Annual Accounts 21 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Jul 2019 capital Statement of capital (Section 108) 5 Buy now
25 Jul 2019 insolvency Solvency Statement dated 23/07/19 1 Buy now
25 Jul 2019 resolution Resolution 1 Buy now
03 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2018 capital Return of Allotment of shares 3 Buy now
10 Dec 2018 officers Appointment of director (Mr Richard Cordeschi) 2 Buy now
10 Dec 2018 officers Termination of appointment of director (David Anthony Casterton) 1 Buy now
13 Sep 2018 accounts Annual Accounts 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2018 officers Appointment of director (Paul James Ashley) 2 Buy now
09 Apr 2018 officers Termination of appointment of director (Donald Stuart Mcclumpha) 1 Buy now
20 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Oct 2017 accounts Annual Accounts 16 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2017 officers Termination of appointment of secretary (Tiffany Fern Brill) 1 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2017 officers Appointment of secretary (Mrs Tiffany Fern Brill) 2 Buy now
06 Apr 2017 officers Termination of appointment of secretary (Virginia Duncan) 1 Buy now
16 Feb 2017 auditors Auditors Resignation Company 9 Buy now
09 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2016 officers Appointment of director (Mr David Casterton) 2 Buy now
30 Dec 2016 officers Termination of appointment of director (Nicholas James Dargan) 1 Buy now
21 Dec 2016 accounts Annual Accounts 19 Buy now
02 Sep 2016 officers Appointment of director (Mr Donald Stuart Mcclumpha) 2 Buy now
02 Sep 2016 officers Appointment of director (Nicholas James Dargan) 2 Buy now
02 Sep 2016 officers Termination of appointment of director (Deborah Anne Abrehart) 1 Buy now
02 Sep 2016 officers Termination of appointment of director (David Charles Ireland) 1 Buy now
02 Sep 2016 officers Appointment of secretary (Miss Virginia Duncan) 2 Buy now
02 Sep 2016 officers Termination of appointment of secretary (Teri-Anne Cavanagh) 1 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2016 accounts Annual Accounts 11 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 officers Termination of appointment of director (Stephen Gerard Caplen) 1 Buy now
20 Oct 2014 accounts Annual Accounts 11 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
19 Nov 2013 accounts Annual Accounts 15 Buy now
07 Aug 2013 annual-return Annual Return 5 Buy now
23 Nov 2012 officers Termination of appointment of director (Lorraine Barclay) 1 Buy now
23 Nov 2012 officers Appointment of director (Mr Stephen Gerard Caplen) 2 Buy now
11 Oct 2012 accounts Annual Accounts 18 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 officers Appointment of director (Mr David Charles Ireland) 2 Buy now
12 Jun 2012 officers Appointment of director (Mrs Lorraine Barclay) 2 Buy now
12 Jun 2012 officers Termination of appointment of director (Exco Nominees Limited) 1 Buy now
25 Jan 2012 resolution Resolution 27 Buy now
25 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Oct 2011 accounts Annual Accounts 17 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 capital Return of Allotment of shares 3 Buy now
12 Oct 2010 accounts Annual Accounts 14 Buy now
16 Aug 2010 annual-return Annual Return 6 Buy now
13 Oct 2009 officers Change of particulars for secretary (Mrs Teri-Anne Cavanagh) 1 Buy now
07 Oct 2009 accounts Annual Accounts 15 Buy now
07 Oct 2009 officers Change of particulars for director (Deborah Anne Abrehart) 1 Buy now
03 Aug 2009 annual-return Return made up to 25/07/09; full list of members 4 Buy now
13 Feb 2009 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
13 Feb 2009 reregistration Application for reregistration from PLC to private 1 Buy now
13 Feb 2009 resolution Resolution 2 Buy now
13 Feb 2009 incorporation Re Registration Memorandum Articles 13 Buy now
01 Nov 2008 accounts Annual Accounts 15 Buy now
02 Oct 2008 officers Appointment terminated 1 Buy now
02 Oct 2008 officers Director appointed mrs deborah anne abrehart 3 Buy now
01 Oct 2008 officers Appointment terminated secretary deborah abrehart 1 Buy now
25 Sep 2008 officers Secretary appointed mrs teri-anne cavanagh 1 Buy now
25 Sep 2008 officers Appointment terminated director garban nominees LIMITED 1 Buy now
04 Aug 2008 annual-return Return made up to 25/07/08; full list of members 4 Buy now
01 Aug 2008 officers Secretary's change of particulars / deborah abrehart / 18/12/2007 2 Buy now
18 Jan 2008 officers Secretary's particulars changed 1 Buy now
04 Oct 2007 accounts Annual Accounts 14 Buy now
21 Aug 2007 annual-return Return made up to 25/07/07; full list of members 5 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
20 Feb 2007 officers New director appointed 2 Buy now